Entity Name: | NATIONAL TIRE STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 1996 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P96000104179 |
FEI/EIN Number | 650717011 |
Address: | 1050 NO STATE ROAD 7, HOLLYWOOD, FL, 33021 |
Mail Address: | 1050 NO STATE ROAD 7, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAITIS GEORGE | Agent | 16919 NW 57TH AVENUE, MIAMI, FL, 33055 |
Name | Role | Address |
---|---|---|
SADA ANTOINE | President | 4917 S.W. 123 TERR., COOPER CITY, FL |
Name | Role | Address |
---|---|---|
SADA MAUREEN | Secretary | 4917 S.W. 123 TERR., COOPER CITY, FL |
Name | Role | Address |
---|---|---|
SADA MAUREEN | Treasurer | 4917 S.W. 123 TERR., COOPER CITY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-27 | 16919 NW 57TH AVENUE, MIAMI, FL 33055 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-02-18 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-02-10 |
ANNUAL REPORT | 1999-02-08 |
ANNUAL REPORT | 1998-03-27 |
ANNUAL REPORT | 1997-03-25 |
Domestic Profit Articles | 1996-12-23 |
DOCUMENTS PRIOR TO 1997 | 1996-12-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17426859 | 0418800 | 1985-08-12 | 395 NE 79TH ST., MIAMI, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70559539 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1985-08-19 |
Abatement Due Date | 1985-10-02 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1985-08-19 |
Abatement Due Date | 1985-10-02 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1985-08-19 |
Abatement Due Date | 1985-09-17 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1985-08-19 |
Abatement Due Date | 1985-10-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1985-08-19 |
Abatement Due Date | 1985-10-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 03 Feb 2025
Sources: Florida Department of State